4C INTERNATIONAL LIMITED
SOUTHEND-ON-SEA FIVE HAVENS LIMITED

Hellopages » Essex » Southend-on-Sea » SS3 8AN

Company number 05263702
Status Active
Incorporation Date 19 October 2004
Company Type Private Limited Company
Address 54 CORNWORTHY, SHOEBURYNESS, SOUTHEND-ON-SEA, ENGLAND, SS3 8AN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 October 2016 with updates; Registered office address changed from 34 Cornworthy Shoeburyness Southend-on-Sea SS3 8AN to 54 Cornworthy Shoeburyness Southend-on-Sea SS3 8AN on 12 October 2016. The most likely internet sites of 4C INTERNATIONAL LIMITED are www.4cinternational.co.uk, and www.4c-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. 4c International Limited is a Private Limited Company. The company registration number is 05263702. 4c International Limited has been working since 19 October 2004. The present status of the company is Active. The registered address of 4c International Limited is 54 Cornworthy Shoeburyness Southend On Sea England Ss3 8an. . SWALLOW, Kenneth Walter is a Secretary of the company. SWALLOW, Deborah Jean Anne is a Director of the company. Secretary SWALLOW, Deborah Jean Anne, Dr has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director KHAN-PANNI, Phillip Farid has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
SWALLOW, Kenneth Walter
Appointed Date: 16 January 2007

Director
SWALLOW, Deborah Jean Anne
Appointed Date: 09 November 2004
70 years old

Resigned Directors

Secretary
SWALLOW, Deborah Jean Anne, Dr
Resigned: 16 January 2007
Appointed Date: 09 November 2004

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 09 November 2004
Appointed Date: 19 October 2004

Director
KHAN-PANNI, Phillip Farid
Resigned: 16 January 2007
Appointed Date: 09 November 2004
85 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 09 November 2004
Appointed Date: 19 October 2004

Persons With Significant Control

Mrs Deborah Jean Anne Swallow
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – 75% or more

4C INTERNATIONAL LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2016
Confirmation statement made on 19 October 2016 with updates
12 Oct 2016
Registered office address changed from 34 Cornworthy Shoeburyness Southend-on-Sea SS3 8AN to 54 Cornworthy Shoeburyness Southend-on-Sea SS3 8AN on 12 October 2016
07 Apr 2016
Director's details changed for Dr Deborah Jean Anne Swallow on 1 March 2016
07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 39 more events
22 Nov 2004
Secretary resigned
22 Nov 2004
New director appointed
22 Nov 2004
New secretary appointed;new director appointed
19 Nov 2004
Company name changed five havens LIMITED\certificate issued on 19/11/04
19 Oct 2004
Incorporation